Bolton
BL1 4QR
Director Name | Mr Thomas Riley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2012(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 June 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr John Arthur Keith Stapleton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2012(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Paul Matthew Lacey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 28 June 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Gary James Vear |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 28 June 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Paul Jan Wieckowicz |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint Helens Well Tarleton Village Preston Lancashire PR4 6NB |
Director Name | Mr Neil Stuart Winn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodfield Close Penwortham Preston Lancashire PR1 0SJ |
Secretary Name | Mr Neil Stuart Winn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodfield Close Penwortham Preston Lancashire PR1 0SJ |
Director Name | Mr Stephen Jeffrey Rowland |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Foundry Kittlingbourne Brow Higher Walton Preston Lancashire PR5 4DQ |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £7,600,675 |
Gross Profit | £2,837,163 |
Net Worth | £570,364 |
Cash | £332,632 |
Current Liabilities | £1,518,946 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2018 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
27 March 2017 | Liquidators' statement of receipts and payments to 19 January 2017 (19 pages) |
27 March 2017 | Liquidators' statement of receipts and payments to 19 January 2017 (19 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 19 January 2016 (18 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 19 January 2016 (18 pages) |
3 February 2016 | Liquidators statement of receipts and payments to 19 January 2016 (18 pages) |
11 February 2015 | Administrator's progress report to 20 January 2015 (28 pages) |
11 February 2015 | Appointment of a voluntary liquidator (1 page) |
11 February 2015 | Appointment of a voluntary liquidator (1 page) |
11 February 2015 | Administrator's progress report to 20 January 2015 (28 pages) |
20 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 September 2014 | Administrator's progress report to 26 July 2014 (26 pages) |
2 September 2014 | Administrator's progress report to 26 July 2014 (26 pages) |
13 August 2014 | Sect 519 (1 page) |
13 August 2014 | Sect 519 (1 page) |
12 May 2014 | Statement of administrator's proposal (53 pages) |
12 May 2014 | Statement of administrator's proposal (53 pages) |
11 April 2014 | Result of meeting of creditors (2 pages) |
11 April 2014 | Result of meeting of creditors (2 pages) |
11 April 2014 | Result of meeting of creditors (2 pages) |
11 April 2014 | Result of meeting of creditors (2 pages) |
4 February 2014 | Registered office address changed from the Foundry Kittlingbourne Brow Higher Walton Preston Lancashire PR5 4DQ on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from the Foundry Kittlingbourne Brow Higher Walton Preston Lancashire PR5 4DQ on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from the Foundry Kittlingbourne Brow Higher Walton Preston Lancashire PR5 4DQ on 4 February 2014 (2 pages) |
3 February 2014 | Appointment of an administrator (1 page) |
3 February 2014 | Appointment of an administrator (1 page) |
14 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
14 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
1 August 2013 | Termination of appointment of Stephen Rowland as a director (1 page) |
1 August 2013 | Termination of appointment of Stephen Rowland as a director (1 page) |
1 July 2013 | Appointment of Mr Paul Matthew Lacey as a director (2 pages) |
1 July 2013 | Appointment of Mr Paul Matthew Lacey as a director (2 pages) |
1 July 2013 | Appointment of Mr Gary James Vear as a director (2 pages) |
1 July 2013 | Appointment of Mr Gary James Vear as a director (2 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
20 August 2012 | Full accounts made up to 31 March 2012 (24 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (24 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Purchase of own shares. (3 pages) |
18 June 2012 | Cancellation of shares. Statement of capital on 18 June 2012
|
18 June 2012 | Resolutions
|
18 June 2012 | Purchase of own shares. (3 pages) |
18 June 2012 | Cancellation of shares. Statement of capital on 18 June 2012
|
1 June 2012 | Termination of appointment of Paul Wieckowicz as a director (1 page) |
1 June 2012 | Termination of appointment of Paul Wieckowicz as a director (1 page) |
31 May 2012 | Appointment of Mr John Arthur Keith Stapleton as a director (2 pages) |
31 May 2012 | Appointment of Mr Stephen Jeffrey Rowland as a director (2 pages) |
31 May 2012 | Appointment of Mr Thomas Riley as a director (2 pages) |
31 May 2012 | Appointment of Mr John Arthur Keith Stapleton as a director (2 pages) |
31 May 2012 | Appointment of Mr Stephen Jeffrey Rowland as a director (2 pages) |
31 May 2012 | Appointment of Mr Thomas Riley as a director (2 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
17 August 2011 | Section 519 (1 page) |
17 August 2011 | Section 519 (1 page) |
16 June 2011 | Termination of appointment of Neil Winn as a secretary (1 page) |
16 June 2011 | Termination of appointment of Neil Winn as a director (1 page) |
16 June 2011 | Termination of appointment of Neil Winn as a secretary (1 page) |
16 June 2011 | Appointment of Mr John Arthur Keith Stapleton as a secretary (1 page) |
16 June 2011 | Appointment of Mr John Arthur Keith Stapleton as a secretary (1 page) |
16 June 2011 | Termination of appointment of Neil Winn as a director (1 page) |
17 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
3 December 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
23 February 2010 | Director's details changed for Paul Jan Wieckowicz on 18 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Neil Stuart Winn on 18 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Paul Jan Wieckowicz on 18 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Neil Stuart Winn on 18 February 2010 (2 pages) |
2 October 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
2 October 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
19 August 2009 | Auditor's resignation (1 page) |
19 August 2009 | Auditor's resignation (1 page) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
5 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
10 September 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
10 September 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
17 March 2008 | Director and secretary's change of particulars / neil winn / 19/02/2008 (2 pages) |
17 March 2008 | Director and secretary's change of particulars / neil winn / 19/02/2008 (2 pages) |
5 October 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
5 October 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
19 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 18/02/07; full list of members (7 pages) |
25 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
7 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
7 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
25 May 2004 | Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2004 | Ad 07/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2004 | Particulars of mortgage/charge (7 pages) |
23 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (8 pages) |
21 April 2004 | Particulars of mortgage/charge (8 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
8 April 2004 | Company name changed brabco 344 LIMITED\certificate issued on 08/04/04 (2 pages) |
8 April 2004 | Company name changed brabco 344 LIMITED\certificate issued on 08/04/04 (2 pages) |
18 February 2004 | Incorporation (18 pages) |
18 February 2004 | Incorporation (18 pages) |